AFFINITY PETCARE UK LIMITED
LONDON GABRINA UK LIMITED CONTINENTAL SHELF 233 LIMITED

Hellopages » City of London » City of London » EC4V 4BE

Company number 04471100
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Total exemption full accounts made up to 31 December 2015; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of AFFINITY PETCARE UK LIMITED are www.affinitypetcareuk.co.uk, and www.affinity-petcare-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Affinity Petcare Uk Limited is a Private Limited Company. The company registration number is 04471100. Affinity Petcare Uk Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Affinity Petcare Uk Limited is 71 Queen Victoria Street London United Kingdom Ec4v 4be. . GISPERT RIBERA, Francisco is a Secretary of the company. CAMPAÑÁ PEÑA, Salvador is a Director of the company. GISPERT RIBERA, Francisco is a Director of the company. SERRA TORRES, Francisco Javier is a Director of the company. Secretary ANDREU CIVIT, Francesc D'Assis has been resigned. Secretary MARTIN GALLEGO, Juan has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ANDREU CIVIT, Francesc D'Assis has been resigned. Director CORDOMI, Carlos Enrique Argente has been resigned. Director FRANQUES VISCARRI, Mario has been resigned. Director LARUMBE ESPINOSA, Patricia has been resigned. Director LOISEAU, Christophe has been resigned. Director MARTIN GALLEGO, Juan has been resigned. Director SANAHUJES MIGUEL, Juan Miguel has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
GISPERT RIBERA, Francisco
Appointed Date: 25 November 2014

Director
CAMPAÑÁ PEÑA, Salvador
Appointed Date: 05 November 2013
57 years old

Director
GISPERT RIBERA, Francisco
Appointed Date: 25 November 2014
61 years old

Director
SERRA TORRES, Francisco Javier
Appointed Date: 03 February 2009
68 years old

Resigned Directors

Secretary
ANDREU CIVIT, Francesc D'Assis
Resigned: 09 April 2009
Appointed Date: 18 July 2002

Secretary
MARTIN GALLEGO, Juan
Resigned: 25 November 2014
Appointed Date: 09 April 2009

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 18 July 2002
Appointed Date: 27 June 2002

Director
ANDREU CIVIT, Francesc D'Assis
Resigned: 09 April 2009
Appointed Date: 18 July 2002
60 years old

Director
CORDOMI, Carlos Enrique Argente
Resigned: 02 June 2008
Appointed Date: 18 July 2002
66 years old

Director
FRANQUES VISCARRI, Mario
Resigned: 03 February 2009
Appointed Date: 02 June 2008
59 years old

Director
LARUMBE ESPINOSA, Patricia
Resigned: 30 April 2011
Appointed Date: 09 April 2009
65 years old

Director
LOISEAU, Christophe
Resigned: 14 April 2003
Appointed Date: 18 July 2002
65 years old

Director
MARTIN GALLEGO, Juan
Resigned: 25 November 2014
Appointed Date: 14 April 2003
64 years old

Director
SANAHUJES MIGUEL, Juan Miguel
Resigned: 05 November 2013
Appointed Date: 30 April 2011
60 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 18 July 2002
Appointed Date: 27 June 2002

AFFINITY PETCARE UK LIMITED Events

13 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Aug 2016
Total exemption full accounts made up to 31 December 2015
19 Aug 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
19 Aug 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
22 Jul 2016
Director's details changed for Francisco Gispert Ribera on 1 April 2016
...
... and 85 more events
25 Jul 2002
New secretary appointed;new director appointed
25 Jul 2002
New director appointed
21 Jul 2002
Registered office changed on 21/07/02 from: po box 55 7 spa road london SE16 3QQ
17 Jul 2002
Company name changed continental shelf 233 LIMITED\certificate issued on 17/07/02
27 Jun 2002
Incorporation